(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 7th, December 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from 2022-09-29 to 2022-09-28
filed on: 8th, September 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2022-09-30 to 2022-09-29
filed on: 22nd, June 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-02-01
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed galleria cafe LIMITEDcertificate issued on 09/11/22
filed on: 9th, November 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CH01) On 2022-11-08 director's details were changed
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-11-08
filed on: 9th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to 45 Curzon Street London W1J 7UQ on 2022-11-08
filed on: 8th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 7th, September 2022
| accounts
|
Free Download
(11 pages)
|
(PSC07) Cessation of a person with significant control 2022-06-28
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-06-28
filed on: 29th, June 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 2022-02-02 director's details were changed
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-02-02
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-02-02
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 30th, June 2021
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control 2020-11-04
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-02-02
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2020-11-04
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-10-01
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 30th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2020-02-02 director's details were changed
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-02-02
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2020-02-02
filed on: 24th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Asml - College House 17 King Edwards Road Ruislip HA4 7AE England to Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 2019-12-18
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 26th, June 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2019-02-02
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2019-02-11
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2017-09-30
filed on: 27th, July 2018
| accounts
|
Free Download
(15 pages)
|
(AA) Micro company accounts made up to 2017-09-30
filed on: 9th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-02-02
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016-10-27
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O La Parisienne 77 Bishop's Bridge Rd London W2 6BG England to Asml - College House 17 King Edwards Road Ruislip HA4 7AE on 2017-09-06
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 7th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from 2016-07-31 to 2016-09-30
filed on: 14th, March 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-01-25
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-02-02
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2016-10-27
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-10-27
filed on: 8th, November 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-07-09
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2015-08-10
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, July 2015
| incorporation
|
Free Download
(36 pages)
|